Company NameMedical And Professional Services Limited
DirectorsDavid Ian Stothard and Gavin David Roberts
Company StatusActive
Company Number03594950
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 10 months ago)
Previous NameBealaw (477) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Ian Stothard
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(17 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 10 Finsbury Square
London
EC2A 1AF
Director NameGavin David Roberts
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(17 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 10 Finsbury Square
London
EC2A 1AF
Secretary NameHexagon Tds Limited (Corporation)
StatusCurrent
Appointed30 November 2016(18 years, 5 months after company formation)
Appointment Duration7 years, 5 months
Correspondence Address10 Finsbury Square
London
EC2A 1AF
Director NameGerald William Carter
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(4 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2005)
RoleSolicitor
Correspondence Address9 St Brannocks Road
Manchester
M21 0UP
Director NameDavid Albert Thomas Skidmore
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(4 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2004)
RoleSolicitor
Correspondence Address23 Middleton Road
Shenfield
Essex
CM15 8DL
Director NameFrancis Foy
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(4 years after company formation)
Appointment Duration8 years, 9 months (resigned 02 May 2011)
RoleDirector Of Strategy
Correspondence Address40 Grove Street
Leamington Spa
Warwickshire
CV32 5AJ
Director NameStephen Paul Allen
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(5 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2011)
RoleManaging Director
Correspondence Address19 Old Broadway
Withington
Manchester
Lancashire
M20 3DH
Director NameLt Col Stephen Anthony Hughes
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(7 years, 5 months after company formation)
Appointment Duration11 years (resigned 31 December 2016)
RoleArmy Officer
Correspondence Address5th Floor, 10 Finsbury Square
London
EC2A 1AF
Director NamePhilip Andrew Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(11 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameBeej Walsh
StatusResigned
Appointed17 June 2013(14 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 2015)
RoleCompany Director
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameComat Consulting Services Limited (Corporation)
StatusResigned
Appointed13 November 1998(4 months, 1 week after company formation)
Appointment Duration14 years, 7 months (resigned 17 June 2013)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ

Contact

Websitemedprof.net
Telephone020 84206363
Telephone regionLondon

Location

Registered Address5th Floor, 10 Finsbury Square
London
EC2A 1AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

227 at £0.01Trustees Of Carter Skidmore Sett't
100.00%
Ordinary

Financials

Year2014
Turnover£12,665,501
Gross Profit£3,593,607
Net Worth£9,359,667
Cash£250
Current Liabilities£9,156,114

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

1 February 1999Delivered on: 9 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

20 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
18 July 2017Cessation of Philip Andrew Smith as a person with significant control on 31 August 2016 (1 page)
18 July 2017Change of details for David Ian England as a person with significant control on 14 July 2017 (2 pages)
18 July 2017Notification of Gavin David Roberts as a person with significant control on 31 August 2016 (2 pages)
20 March 2017Full accounts made up to 30 June 2016 (28 pages)
10 January 2017Termination of appointment of Stephen Anthony Hughes as a director on 31 December 2016 (1 page)
12 December 2016Appointment of Hexagon Tds Limited as a secretary on 30 November 2016 (2 pages)
30 November 2016Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 5th Floor, 10 Finsbury Square London EC2A 1AF on 30 November 2016 (1 page)
14 September 2016Termination of appointment of Philip Andrew Smith as a director on 31 August 2016 (1 page)
2 August 2016Confirmation statement made on 8 July 2016 with updates (25 pages)
4 July 2016Appointment of Gavin David Roberts as a director on 1 June 2016 (2 pages)
11 May 2016Director's details changed for Philip Andrew Smith on 27 April 2016 (2 pages)
10 May 2016Director's details changed for Lt Col Stephen Anthony Hughes on 27 April 2016 (2 pages)
9 May 2016Director's details changed for Mr David Ian Stothard on 27 April 2016 (2 pages)
12 April 2016Full accounts made up to 30 June 2015 (23 pages)
11 September 2015Appointment of David Ian Stothard as a director on 1 September 2015 (2 pages)
11 September 2015Appointment of David Ian Stothard as a director on 1 September 2015 (2 pages)
27 July 2015Termination of appointment of Beej Walsh as a secretary on 10 June 2015 (1 page)
21 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2.27
(4 pages)
21 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2.27
(4 pages)
16 April 2015Full accounts made up to 30 June 2014 (23 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2.27
(5 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2.27
(5 pages)
2 April 2014Full accounts made up to 30 June 2013 (23 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
3 July 2013Termination of appointment of Comat Consulting Services Limited as a secretary (1 page)
3 July 2013Appointment of Beej Walsh as a secretary (2 pages)
9 April 2013Full accounts made up to 30 June 2012 (23 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
29 June 2012Director's details changed for Lt Col Stephen Anthony Hughes on 1 October 2008 (2 pages)
29 June 2012Director's details changed for Lt Col Stephen Anthony Hughes on 1 October 2008 (2 pages)
22 June 2012Full accounts made up to 30 June 2011 (22 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
11 July 2011Termination of appointment of Stephen Allen as a director (2 pages)
1 July 2011Share for share exch agreement (in relation to allotment of 31/5/11) (9 pages)
27 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
27 June 2011Resolutions
  • RES13 ‐ Agreement 31/05/2011
(3 pages)
27 June 2011Termination of appointment of Francis Foy as a director (2 pages)
27 June 2011Sub-division of shares on 31 May 2011 (5 pages)
27 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 227
(4 pages)
25 February 2011Full accounts made up to 30 June 2010 (20 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
8 July 2010Secretary's details changed for Comat Registrars Limited on 15 April 2010 (1 page)
1 March 2010Appointment of Philip Andrew Smith as a director (2 pages)
15 December 2009Full accounts made up to 30 June 2009 (20 pages)
9 July 2009Return made up to 08/07/09; full list of members (4 pages)
22 June 2009Director's change of particulars / francis foy / 01/07/2007 (1 page)
27 December 2008Full accounts made up to 30 June 2008 (20 pages)
11 July 2008Return made up to 08/07/08; full list of members (6 pages)
18 April 2008Full accounts made up to 30 June 2007 (20 pages)
9 October 2007Auditor's resignation (1 page)
21 July 2007Return made up to 08/07/07; full list of members (6 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
4 April 2007Full accounts made up to 30 June 2006 (18 pages)
20 July 2006Return made up to 08/07/06; full list of members (6 pages)
14 February 2006New director appointed (2 pages)
31 January 2006Full accounts made up to 30 June 2005 (16 pages)
13 January 2006Director resigned (1 page)
20 July 2005Return made up to 08/07/05; full list of members (6 pages)
8 February 2005Full accounts made up to 30 June 2004 (16 pages)
14 July 2004Return made up to 08/07/04; full list of members (6 pages)
6 July 2004Director resigned (1 page)
11 May 2004New director appointed (2 pages)
26 April 2004Director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
22 November 2003Full accounts made up to 30 June 2003 (16 pages)
13 August 2003Return made up to 08/07/03; full list of members (6 pages)
11 May 2003Director's particulars changed (1 page)
30 April 2003Full accounts made up to 30 June 2002 (16 pages)
5 December 2002Memorandum and Articles of Association (10 pages)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2002New director appointed (2 pages)
21 July 2002Return made up to 08/07/02; full list of members (5 pages)
2 April 2002Memorandum and Articles of Association (25 pages)
4 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 November 2001Full accounts made up to 30 June 2001 (14 pages)
13 July 2001Return made up to 08/07/01; full list of members (5 pages)
12 April 2001Full accounts made up to 30 June 2000 (12 pages)
13 July 2000Return made up to 08/07/00; full list of members (5 pages)
12 June 2000Secretary's particulars changed (1 page)
21 December 1999Full accounts made up to 30 June 1999 (11 pages)
13 July 1999Return made up to 08/07/99; full list of members (5 pages)
19 March 1999Registered office changed on 19/03/99 from: 20 furnival street london EC4A 1BN (1 page)
19 March 1999New director appointed (2 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
29 December 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 November 1998New director appointed (2 pages)
27 November 1998Director resigned (1 page)
27 November 1998£ nc 1000/1900 13/11/98 (1 page)
27 November 1998New secretary appointed (2 pages)
27 November 1998Secretary resigned (1 page)
19 November 1998Ad 13/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 November 1998Company name changed bealaw (477) LIMITED\certificate issued on 03/11/98 (2 pages)
8 July 1998Incorporation (41 pages)